Company NameFrost Estates Limited
DirectorsAllan Frankel and Miriam Frankel
Company StatusActive
Company Number13164442
CategoryPrivate Limited Company
Incorporation Date28 January 2021(3 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Allan Frankel
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed28 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Darenth Road
London
N16 6EJ
Director NameMrs Miriam Frankel
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Darenth Road
London
N16 6EJ
Director NameMrs Miriam Frankel
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Darenth Road
London
N16 6EJ

Location

Registered Address42 Waterpark Road
Salford
M7 4ET
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 January 2024 (2 months, 4 weeks ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

18 March 2022Delivered on: 18 March 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 527 south ordnance road enfield EN3 6JD.
Outstanding

Filing History

23 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
20 March 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
18 March 2022Registration of charge 131644420001, created on 18 March 2022 (4 pages)
20 January 2022Confirmation statement made on 20 January 2022 with updates (3 pages)
15 December 2021Change of details for Mrs Miriam Frankel as a person with significant control on 24 May 2021 (2 pages)
13 December 2021Change of details for Mr Allan Frankel as a person with significant control on 28 January 2021 (2 pages)
26 May 2021Change of details for Mr Allan Frankel as a person with significant control on 26 May 2021 (2 pages)
26 May 2021Director's details changed for Mr Allan Frankel on 26 May 2021 (2 pages)
24 May 2021Notification of Miriam Frankel as a person with significant control on 24 May 2021 (2 pages)
24 May 2021Registered office address changed from 42 Darenth Road London N16 6EJ England to 42 Waterpark Road Salford M7 4ET on 24 May 2021 (1 page)
24 May 2021Director's details changed for Mrs. Miriam Frankel on 24 May 2021 (2 pages)
24 May 2021Appointment of Mrs. Miriam Frankel as a director on 24 May 2021 (2 pages)
29 January 2021Termination of appointment of Miriam Frankel as a director on 28 January 2021 (1 page)
29 January 2021Cessation of Miriam Frankel as a person with significant control on 28 January 2021 (1 page)
28 January 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 1
(3 pages)
28 January 2021Incorporation
Statement of capital on 2021-01-28
  • GBP 1
(27 pages)
28 January 2021Appointment of Mrs. Miriam Frankel as a director on 28 January 2021 (2 pages)
28 January 2021Notification of Miriam Frankel as a person with significant control on 28 January 2021 (2 pages)